Company number SC023301
Status Active
Incorporation Date 23 May 1945
Company Type Private Limited Company
Address BLOCK 1, BONNYTON INDUSTRIAL ESTATE, KILMARNOCK, AYRSHIRE, KA1 2NP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JOHN SHORT & SONS (BAKERS) LIMITED are www.johnshortsonsbakers.co.uk, and www.john-short-sons-bakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and nine months. John Short Sons Bakers Limited is a Private Limited Company.
The company registration number is SC023301. John Short Sons Bakers Limited has been working since 23 May 1945.
The present status of the company is Active. The registered address of John Short Sons Bakers Limited is Block 1 Bonnyton Industrial Estate Kilmarnock Ayrshire Ka1 2np. . GALL, John Howie Wilson is a Director of the company. GALL, Lorna Jean is a Director of the company. SHORT, Matthew John William is a Director of the company. Secretary GALL, David Falconer has been resigned. Secretary KANE, Marilynn Elizabeth has been resigned. Secretary SHORT, Matthew John William has been resigned. Secretary SHORT, Rodger Macdougall has been resigned. Director GALL, David Falconer has been resigned. Director GALL, Geraldine Michelle has been resigned. Director SHORT, Rodger Macdougall has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
Brownings The Bakers Limited
Notified on: 22 August 2016
Nature of control: Ownership of shares – 75% or more
JOHN SHORT & SONS (BAKERS) LIMITED Events
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 22 August 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 85 more events
30 Jun 1987
Director's particulars changed
14 Apr 1987
Full accounts made up to 31 May 1986
14 Apr 1987
Return made up to 31/12/86; full list of members
20 Jun 1986
New secretary appointed;director resigned
23 May 1945
Certificate of incorporation
31 January 2005
Standard security
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 147 high street, irvine.
16 September 2004
Floating charge
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 December 1990
Standard security
Delivered: 1 July 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35 bridgegate irvine.
28 April 1988
Bond & floating charge
Delivered: 13 May 1988
Status: Satisfied
on 3 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
7 November 1986
Standard security
Delivered: 21 November 1986
Status: Satisfied
on 12 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop, bakery and store premises at 15 lainshaw street…
20 December 1983
Standard security
Delivered: 4 January 1984
Status: Satisfied
on 3 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop bakehouse store 145/147 high st, irvine, ayrshire.
1 September 1983
Standard security
Delivered: 16 September 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop, bakehouse, store and office premises at 145/147 high…